DIGITAL INSPECTION SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM PHOENIX BUSINESS CENTRE UNIT 8 PHOENIX COURT PHOENIX ROAD BARROW IN FURNESS CUMBRIA LA14 2UA ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 77 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 5ES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BENSON / 01/12/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 16 LICHFIELD CLOSE BARROW IN FURNESS CUMBRIA LA14 5LX

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LAWSON / 16/01/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENSON / 16/01/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company